Alderley Edge
Cheshire
SK9 7JT
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Correspondence Address | 26 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | Mrs Laura Catherine Chuck |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regent Road Lostock Bolton Lancs BL6 4DQ |
Director Name | Robert Mark Hibbert |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Windermere Drive Congleton Cheshire CW12 4JB |
Director Name | Gareth Donald Hulmston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Summerlea Cheadle Hulme Cheadle Cheshire SK8 7EJ |
Director Name | Mr Daniel Bowett |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Technolgy Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Glasshouse - 1lg1 Alderley Park Alderley Edge Macclesfield SK10 4TG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mrs Linda Ann Bellis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westholme Close Congleton Cheshire CW12 4FZ |
Director Name | Mark Daniel Seddon |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | Cheshire England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Website | lussotravel.com |
---|---|
Telephone | 01625 591111 |
Telephone region | Macclesfield |
Registered Address | No.1 Glasshouse - 1lg1 Alderley Park Alderley Edge Macclesfield SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
487k at £1 | Martyn William Weaver 99.98% Preference |
---|---|
75 at £1 | Martyn William Weaver 0.02% Ordinary |
7 at £1 | Gareth Donald Hulmston 0.00% Ordinary |
7 at £1 | Linda Ann Bellis 0.00% Ordinary |
11 at £1 | Robert Mark Hibbert 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,110 |
Cash | £1,346,562 |
Current Liabilities | £2,017,056 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 March 2020 | Delivered on: 23 March 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Michael Medlicott Catherine Ruth Staples Richard Trevor Relton Jackson Christine Jesnick Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 27 February 2015 Persons entitled: Michael Medlicott Catherine Ruth Staples Richard Trevor Relton Jackson Christine Jesnick Michael Medicott Catherine Ruth Staples Richard Trevor Relton Jackson Christine Jesnick Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 10 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 September 2023 | Accounts for a small company made up to 31 May 2023 (10 pages) |
---|---|
5 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 May 2022 (10 pages) |
7 July 2022 | Change of share class name or designation (2 pages) |
5 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (22 pages) |
22 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
28 July 2021 | Accounts for a small company made up to 31 May 2021 (11 pages) |
24 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a small company made up to 31 May 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 April 2020 | Satisfaction of charge 1 in full (1 page) |
23 March 2020 | Registration of charge 069156770004, created on 16 March 2020 (23 pages) |
1 August 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
7 February 2019 | Cessation of Linda Ann Bellis as a person with significant control on 1 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Linda Ann Bellis as a director on 1 February 2019 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
17 August 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (11 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (11 pages) |
29 April 2017 | Statement of capital on 20 March 2017
|
29 April 2017 | Statement of capital on 20 March 2017
|
11 August 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
11 August 2016 | Accounts for a small company made up to 31 May 2016 (9 pages) |
2 June 2016 | Director's details changed for Mr James William Weaver on 1 January 2016 (2 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr James William Weaver on 1 January 2016 (2 pages) |
10 May 2016 | Statement of capital on 26 April 2016
|
10 May 2016 | Statement of capital on 26 April 2016
|
27 July 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 April 2015 | Registration of charge 069156770003, created on 17 April 2015 (31 pages) |
21 April 2015 | Registration of charge 069156770003, created on 17 April 2015 (31 pages) |
27 February 2015 | Registration of charge 069156770002, created on 10 February 2015 (45 pages) |
27 February 2015 | Registration of charge 069156770002, created on 10 February 2015 (45 pages) |
28 August 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
28 August 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
27 May 2014 | Statement of capital on 1 May 2014
|
27 May 2014 | Statement of capital on 1 May 2014
|
27 May 2014 | Statement of capital on 1 May 2014
|
18 March 2014 | Statement of capital on 10 February 2014
|
18 March 2014 | Statement of capital on 10 February 2014
|
11 July 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
11 July 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
12 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 9 October 2012
|
15 August 2012 | Appointment of Mr Daniel Bowett as a director (2 pages) |
15 August 2012 | Appointment of Mr Daniel Bowett as a director (2 pages) |
20 July 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
20 July 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
9 July 2012 | Termination of appointment of Mark Seddon as a director (1 page) |
9 July 2012 | Termination of appointment of Mark Seddon as a director (1 page) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Registered office address changed from C/O Chd Ground Floor Eden Point Cheadle Cheshire SK8 6RL on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from C/O Chd Ground Floor Eden Point Cheadle Cheshire SK8 6RL on 22 May 2012 (1 page) |
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
9 August 2011 | Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Director's details changed for Mrs Laura Catherine Chuck on 1 January 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
12 April 2011 | Appointment of Mark Daniel Seddon as a director (3 pages) |
12 April 2011 | Appointment of Mark Daniel Seddon as a director (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
23 August 2010 | Accounts for a small company made up to 31 May 2010 (11 pages) |
23 August 2010 | Accounts for a small company made up to 31 May 2010 (11 pages) |
2 June 2010 | Director's details changed for James William Weaver on 1 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James William Weaver on 1 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Director's details changed for James William Weaver on 1 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
3 February 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
7 January 2010 | Appointment of Robert Mark Hibbert as a director (3 pages) |
7 January 2010 | Appointment of Robert Mark Hibbert as a director (3 pages) |
7 January 2010 | Appointment of Linda Ann Bellis as a director (3 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Appointment of Linda Ann Bellis as a director (3 pages) |
7 January 2010 | Appointment of Gareth Donald Hulmston as a director (3 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
7 January 2010 | Appointment of Gareth Donald Hulmston as a director (3 pages) |
7 January 2010 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
2 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
13 November 2009 | Appointment of Laura Catherine Chuck as a director (3 pages) |
13 November 2009 | Appointment of Laura Catherine Chuck as a director (3 pages) |
10 September 2009 | Secretary appointed laura catherine chuck (2 pages) |
10 September 2009 | Secretary appointed laura catherine chuck (2 pages) |
9 September 2009 | Director appointed james william weaver (2 pages) |
9 September 2009 | Director appointed james william weaver (2 pages) |
26 August 2009 | Company name changed ollerbay LIMITED\certificate issued on 26/08/09 (3 pages) |
26 August 2009 | Company name changed ollerbay LIMITED\certificate issued on 26/08/09 (3 pages) |
2 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
27 May 2009 | Incorporation (12 pages) |
27 May 2009 | Incorporation (12 pages) |